Team Valley Trading Estate
Gateshead
NE11 0BL
Director Name | Mr Zane Cedomir Mersich |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 11 May 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 October 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead NE11 0BL |
Director Name | Ronald Stephen Tutty |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 7 Westbourne Grove Hessle East Yorkshire Hu13 Oql |
Director Name | Mr Sean Michael Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linnet Hill 2 Croft Park Woodgates Lane North Ferriby HU14 3JX |
Secretary Name | Mr Sean Michael Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linnet Hill 2 Croft Park Woodgates Lane North Ferriby HU14 3JX |
Director Name | Mr Andrew Bower |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Butt Lane Beverley North Humberside HU17 8NG |
Director Name | Mrs Victoria Jane Young |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnet Hill 2 Croft Park Woodgates Lane North Ferriby HU14 3JX |
Director Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Malmo Park Malmo Road Hull East Yorkshire HU7 0YF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | leisure-electronics.co.uk |
---|---|
Telephone | 01482 620919 |
Telephone region | Hull |
Registered Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Sean Young 50.00% Ordinary |
---|---|
5 at £1 | Victoria Jane Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,942 |
Cash | £74,201 |
Current Liabilities | £58,834 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 May 2014 | Termination of appointment of Gerard Toplass as a director (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
25 August 2010 | Director's details changed for Victoria Jane Young on 21 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 October 2009 | Appointment of Mr Gerard Andrew Lindley Toplass as a director (2 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: omega house 27-32 edgar street hull north humberside HU3 2DA (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members
|
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members
|
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
14 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
6 July 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 21/08/00; full list of members (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 40 dunswell lane dunswell hull east yorkshire HU6 0AG (1 page) |
11 February 2000 | Return made up to 21/08/99; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
21 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
6 October 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
21 August 1997 | Incorporation (13 pages) |